About

Registered Number: 04541570
Date of Incorporation: 20/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: ARTHUR G MEAD LIMITED, 4th Floor Fitzrovia House, 153-157 Cleveland Street, London, W1T 6QW

 

Established in 2002, The London Foot & Ankle Centre Ltd have registered office in London, it's status at Companies House is "Active". We do not know the number of employees at this business. There are 2 directors listed for The London Foot & Ankle Centre Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWLAND, Richard David Philip, Dr 20 September 2002 - 1
DAVIES, Mark Stephen, Dr 20 September 2002 01 April 2015 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 25 September 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 02 March 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 18 November 2015
SH03 - Return of purchase of own shares 11 November 2015
AD01 - Change of registered office address 19 August 2015
AA - Annual Accounts 07 May 2015
TM01 - Termination of appointment of director 01 April 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 08 October 2012
AD01 - Change of registered office address 08 October 2012
CH01 - Change of particulars for director 08 October 2012
CH03 - Change of particulars for secretary 08 October 2012
CH01 - Change of particulars for director 08 October 2012
AA - Annual Accounts 23 July 2012
RESOLUTIONS - N/A 12 December 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 December 2011
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 10 March 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 03 November 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 30 June 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 06 August 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 05 October 2006
363s - Annual Return 03 October 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 20 September 2004
363s - Annual Return 23 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2003
AA - Annual Accounts 15 December 2003
287 - Change in situation or address of Registered Office 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
NEWINC - New incorporation documents 20 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.